MAYHURST (BOLTON) LIMITED

07228064
JUNCTION ROAD WEST LOSTOCK BOLTON ENGLAND BL6 4EQ

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Sep 2023 accounts Annual Accounts 6 Buy now
30 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 accounts Annual Accounts 6 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 6 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 6 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 officers Appointment of director (Mr Scott John Allen) 2 Buy now
05 Dec 2016 officers Appointment of director (Mr Ian Roberts) 2 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
26 Mar 2016 accounts Annual Accounts 7 Buy now
29 Aug 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 officers Termination of appointment of director (Keith Roberts) 1 Buy now
12 Dec 2014 officers Appointment of director (Mr James Roberts) 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 12 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
09 May 2013 officers Change of particulars for corporate secretary (Abbey & Co Associates Limited) 2 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 officers Appointment of corporate secretary (Abbey & Co Associates Limited) 2 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 officers Appointment of director (Mr Keith Roberts) 2 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Mubarak Patel) 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Bilal Patel) 1 Buy now
20 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
31 Aug 2010 officers Appointment of director (Mr Bilal Patel) 2 Buy now
31 Aug 2010 officers Appointment of secretary (Mr Mubarak Patel) 1 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Sheila Ramsden) 1 Buy now
31 Aug 2010 officers Termination of appointment of director (Darren Horrocks) 1 Buy now
20 Apr 2010 incorporation Incorporation Company 7 Buy now